logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 7
  • 1
    Button, Frances Mary
    Born in November 1971
    Individual (95 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ now
    OF - Director → CIF 0
  • 2
    Bennett, Christopher David
    Born in December 1986
    Individual (78 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 3
    Ozersky, Michael
    Born in November 1978
    Individual (4 offsprings)
    Officer
    icon of calendar 2025-01-31 ~ now
    OF - Director → CIF 0
  • 4
    Ramsay, Colin Andrew
    Born in January 1969
    Individual (64 offsprings)
    Officer
    icon of calendar 2024-02-29 ~ now
    OF - Director → CIF 0
  • 5
    Humpage, Timothy Francis
    Born in January 1979
    Individual (21 offsprings)
    Officer
    icon of calendar 2019-11-29 ~ now
    OF - Director → CIF 0
  • 6
    Peters, William Robert
    Born in December 1980
    Individual (8 offsprings)
    Officer
    icon of calendar 2022-07-28 ~ now
    OF - Director → CIF 0
  • 7
    icon of address35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (8 parents, 1 offspring)
    Equity (Company account)
    -4,400,348 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 11
  • 1
    Ross, Kenneth Reid
    Ceo born in April 1968
    Individual (10 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ 2022-07-28
    OF - Director → CIF 0
  • 2
    Mrs Katherine Macdonald
    Born in September 1970
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Macdonald, Angus Crawford
    Director born in June 1964
    Individual (55 offsprings)
    Officer
    icon of calendar 2012-07-17 ~ 2016-11-11
    OF - Director → CIF 0
    Mr Angus Crawford Macdonald
    Born in June 1964
    Individual (55 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-11
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 4
    Westad, Jørgen
    Company Director born in May 1961
    Individual (2 offsprings)
    Officer
    icon of calendar 2017-07-17 ~ 2022-07-28
    OF - Director → CIF 0
  • 5
    Harding, Graham David
    Chief Financial Officer born in October 1966
    Individual (35 offsprings)
    Officer
    icon of calendar 2014-09-26 ~ 2019-11-29
    OF - Director → CIF 0
  • 6
    Bondi, Charles
    Accountant born in June 1972
    Individual (13 offsprings)
    Officer
    icon of calendar 2016-02-03 ~ 2022-07-28
    OF - Director → CIF 0
  • 7
    Stevens, Simon Charles Grist
    Director born in February 1952
    Individual (3 offsprings)
    Officer
    icon of calendar 2014-09-30 ~ 2016-04-06
    OF - Director → CIF 0
  • 8
    Roberts, Simon Paul
    Director born in July 1984
    Individual (1 offspring)
    Officer
    icon of calendar 2016-12-30 ~ 2019-11-29
    OF - Director → CIF 0
  • 9
    Phillips, Gary
    Chief Financial Officer born in January 1980
    Individual (1 offspring)
    Officer
    icon of calendar 2022-07-28 ~ 2025-01-31
    OF - Director → CIF 0
  • 10
    Kristian Siem
    Born in March 1949
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-07-28
    PE - Ownership of voting rights - 75% or more as a member of a firmCIF 0
    PE - Ownership of shares – 75% or more as a member of a firmCIF 0
  • 11
    icon of address40, Brighton Road, Sutton, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    150 GBP2024-12-31
    Person with significant control
    2016-11-11 ~ 2021-03-17
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
parent relation
Company in focus

BSR GROUP HOLDINGS LIMITED

Previous name
SUSTAINABLE POWER GENERATION LIMITED - 2017-03-21
Standard Industrial Classification
70100 - Activities Of Head Offices
Brief company account
Intangible Assets
480,750 GBP2024-12-31
151,661 GBP2023-12-31
Property, Plant & Equipment
86,540 GBP2024-12-31
60,461 GBP2023-12-31
Fixed Assets - Investments
6,698,053 GBP2024-12-31
6,698,053 GBP2023-12-31
Debtors
Non-current
112,005,046 GBP2024-12-31
Fixed Assets
119,559,906 GBP2024-12-31
7,282,679 GBP2023-12-31
Total Inventories
33,357 GBP2024-12-31
Debtors
Current
424,519 GBP2024-12-31
67,403,121 GBP2023-12-31
Cash at bank and in hand
8,553,690 GBP2024-12-31
7,211,543 GBP2023-12-31
Current Assets
9,011,566 GBP2024-12-31
74,614,664 GBP2023-12-31
Net Current Assets/Liabilities
-1,316,632 GBP2024-12-31
68,769,073 GBP2023-12-31
Total Assets Less Current Liabilities
118,243,274 GBP2024-12-31
76,051,752 GBP2023-12-31
Creditors
Non-current, Amounts falling due after one year
-108,182,288 GBP2024-12-31
Net Assets/Liabilities
10,060,986 GBP2024-12-31
12,487,204 GBP2023-12-31
Equity
Called up share capital
3 GBP2024-12-31
3 GBP2023-12-31
3 GBP2022-12-31
Share premium
7,212,711 GBP2024-12-31
7,032,501 GBP2023-12-31
7,032,501 GBP2022-12-31
Retained earnings (accumulated losses)
2,848,272 GBP2024-12-31
5,454,700 GBP2023-12-31
5,347,601 GBP2022-12-31
Equity
10,060,986 GBP2024-12-31
12,487,204 GBP2023-12-31
12,380,105 GBP2022-12-31
Profit/Loss
Retained earnings (accumulated losses)
-2,606,428 GBP2024-01-01 ~ 2024-12-31
107,099 GBP2023-01-01 ~ 2023-12-31
Profit/Loss
-2,606,428 GBP2024-01-01 ~ 2024-12-31
107,099 GBP2023-01-01 ~ 2023-12-31
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
144,114 GBP2023-01-01 ~ 2023-12-31
Tax/Tax Credit on Profit or Loss on Ordinary Activities
-1,022,998 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Tools/Equipment for furniture and fittings
101,751 GBP2024-12-31
101,751 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
163,484 GBP2024-12-31
101,751 GBP2023-12-31
Land and buildings
61,733 GBP2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Tools/Equipment for furniture and fittings
76,944 GBP2024-12-31
41,290 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
76,944 GBP2024-12-31
41,290 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Tools/Equipment for furniture and fittings
35,654 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
35,654 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
61,733 GBP2024-12-31
Tools/Equipment for furniture and fittings
24,807 GBP2024-12-31
60,461 GBP2023-12-31
Investments in Subsidiaries
Cost valuation
9,001,055 GBP2023-12-31
Investments in Subsidiaries
6,698,053 GBP2024-12-31
6,698,053 GBP2023-12-31
Value of work in progress
33,357 GBP2024-12-31
Other Debtors
Current, Amounts falling due within one year
78,897 GBP2024-12-31
Amounts falling due within one year, Current
311,140 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
424,519 GBP2024-12-31
Amounts falling due within one year, Current
67,403,121 GBP2023-12-31
Total Borrowings
Current, Amounts falling due within one year
6,572 GBP2024-12-31
Trade Creditors/Trade Payables
398,058 GBP2024-12-31
1,614,912 GBP2023-12-31
Amounts Owed to Related Parties
9,377,938 GBP2024-12-31
3,960,414 GBP2023-12-31
Other Creditors
2,212 GBP2024-12-31
1,060 GBP2023-12-31
Total Borrowings
Non-current, Amounts falling due after one year
108,182,288 GBP2024-12-31
Other Remaining Borrowings
Non-current
108,182,288 GBP2024-12-31
63,564,548 GBP2023-12-31
Total Borrowings
Non-current
108,182,288 GBP2024-12-31
63,564,548 GBP2023-12-31

Related profiles found in government register
  • BSR GROUP HOLDINGS LIMITED
    Info
    SUSTAINABLE POWER GENERATION LIMITED - 2017-03-21
    Registered number 08146982
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset BA4 5QE
    PRIVATE LIMITED COMPANY incorporated on 2012-07-17 (13 years 5 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-10
    CIF 0
  • BSR GROUP HOLDINGS LIMITED
    S
    Registered number missing
    icon of address35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, England, BA4 5QE
    Private Limited Company
    CIF 1 CIF 2 CIF 3
child relation
Offspring entities and appointments
Active 12
  • 1
    SOLAR POWER GENERATION LIMITED - 2013-01-11
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (5 parents, 21 offsprings)
    Equity (Company account)
    -8,055,351 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 2 - Ownership of shares – 75% or moreOE
    CIF 2 - Ownership of voting rights - 75% or moreOE
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of address35 - 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallett, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    13,496 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    CIF 9 - Ownership of voting rights - 75% or moreOE
    CIF 9 - Ownership of shares – 75% or moreOE
    CIF 9 - Right to appoint or remove directorsOE
  • 3
    icon of address35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    70 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address35 And 35a The Maltings, Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    70 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-10-17 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
  • 5
    BR (POWER) LIMITED - 2015-06-02
    BSR ENERGY LIMITED - 2017-03-09
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    -566,045 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 6 - Right to appoint or remove directorsOE
    CIF 6 - Ownership of shares – 75% or moreOE
    CIF 6 - Ownership of voting rights - 75% or moreOE
  • 6
    icon of address35 & 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -3,418,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-09 ~ now
    CIF 8 - Ownership of shares – 75% or moreOE
  • 7
    BR HYDRO LIMITED - 2015-08-24
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    CIF 7 - Ownership of voting rights - 75% or moreOE
    CIF 7 - Right to appoint or remove directorsOE
    CIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address35 -35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, England
    Active Corporate (6 parents)
    Equity (Company account)
    -164,746 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    CIF 10 - Ownership of voting rights - 75% or moreOE
    CIF 10 - Right to appoint or remove directorsOE
    CIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 3 - Right to appoint or remove directorsOE
    CIF 3 - Ownership of shares – 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    15,090 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 4 - Ownership of shares – 75% or moreOE
    CIF 4 - Right to appoint or remove directorsOE
    CIF 4 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (4 parents)
    Equity (Company account)
    395,533 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 5 - Ownership of shares – 75% or moreOE
    CIF 5 - Ownership of voting rights - 75% or moreOE
    CIF 5 - Right to appoint or remove directorsOE
  • 12
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    9 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-13 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
Ceased 2
  • 1
    ALVOLTA LIMITED - 2017-03-09
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, Somerset, England
    Active Corporate (7 parents, 43 offsprings)
    Equity (Company account)
    -8,833,856 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-10-19 ~ 2017-03-15
    CIF 1 - Right to appoint or remove directors OE
    CIF 1 - Ownership of shares – 75% or more OE
    CIF 1 - Ownership of voting rights - 75% or more OE
  • 2
    ORYX ENERGY SOLUTIONS LTD - 2017-03-21
    icon of address35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -269,398 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-05-10 ~ 2019-09-19
    CIF 11 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.